DANMAY LIMITED

05639415
42 TRANSOM SQUARE LONDON E14 3AQ

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
17 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
06 Aug 2009 officers Appointment terminated director roger mahoney 1 Buy now
04 Mar 2009 annual-return Return made up to 29/11/08; full list of members 4 Buy now
20 Aug 2008 officers Appointment terminated secretary richard freeman & co secretaries LIMITED 1 Buy now
20 Aug 2008 officers Secretary appointed alison mary packer 1 Buy now
20 Aug 2008 officers Director appointed roger alfred mahoney 1 Buy now
05 Feb 2008 annual-return Return made up to 29/11/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
19 Dec 2006 annual-return Return made up to 29/11/06; full list of members 2 Buy now
19 Dec 2006 address Location of register of members 1 Buy now
19 Dec 2006 address Location of debenture register 1 Buy now
13 Nov 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP 1 Buy now
17 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 officers New director appointed 3 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: 6-8 underwood street london N1 7JQ 1 Buy now
29 Nov 2005 incorporation Incorporation Company 20 Buy now